Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LISBURNE ESTATES LIMITED
Company Information for

LISBURNE ESTATES LIMITED

BICKENHALL STREET, LONDON, W1U,
Company Registration Number
03126488
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Lisburne Estates Ltd
LISBURNE ESTATES LIMITED was founded on 1995-11-15 and had its registered office in Bickenhall Street. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
LISBURNE ESTATES LIMITED
 
Legal Registered Office
BICKENHALL STREET
LONDON
 
Previous Names
H W F NUMBER THREE HUNDRED LIMITED15/02/1996
Filing Information
Company Number 03126488
Date formed 1995-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 03:48:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LISBURNE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JAKYUNG MOON LAMBERT
Company Secretary 2004-11-30
JAMES NICHOLAS LAMBERT
Director 1995-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT DAVID MALKIN
Director 1996-10-30 2008-11-06
CLARE TORUD
Company Secretary 2007-06-12 2007-11-14
ADRIAN DAVID POLLARD
Company Secretary 2004-03-15 2007-06-12
PAUL STEPHEN SHRANK
Company Secretary 1997-11-14 2004-11-30
ANDREW MARK MCLEAN
Company Secretary 1995-12-13 2004-03-15
RICHARD ALAN HARVEY TOWNLEY
Director 1996-10-30 2002-06-26
ANDREW MARK MCLEAN
Director 1996-10-30 1997-03-27
LAWSON (LONDON) LIMITED
Nominated Secretary 1995-11-15 1995-12-13
KATHERINE MARIA CLAYDON
Nominated Director 1995-11-15 1995-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAKYUNG MOON LAMBERT CAVERNCHARM LIMITED Company Secretary 2004-11-30 CURRENT 1994-04-08 Active
JAKYUNG MOON LAMBERT LISBURNE HOLDINGS LIMITED Company Secretary 2004-11-30 CURRENT 1937-12-31 Active
JAMES NICHOLAS LAMBERT SOMERSET HOUSE TRUST Director 2016-03-15 CURRENT 1997-06-17 Active
JAMES NICHOLAS LAMBERT SOMERSET HOUSE ENTERPRISES LIMITED Director 2016-03-15 CURRENT 2000-02-07 Active
JAMES NICHOLAS LAMBERT INTOUNI Director 2006-12-05 CURRENT 2006-12-05 Active
JAMES NICHOLAS LAMBERT VALUE RETAIL LIMITED Director 1995-10-16 CURRENT 1993-01-22 Active
JAMES NICHOLAS LAMBERT CAVERNCHARM LIMITED Director 1994-04-08 CURRENT 1994-04-08 Active
JAMES NICHOLAS LAMBERT LISBURNE HOLDINGS LIMITED Director 1991-11-28 CURRENT 1937-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-03DS01APPLICATION FOR STRIKING-OFF
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-05-18AA01PREVSHO FROM 31/12/2014 TO 31/10/2014
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-25MISCSECTION 519
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031264880013
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031264880013
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0115/11/14 FULL LIST
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0115/11/13 FULL LIST
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-19AR0115/11/12 FULL LIST
2012-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JAKYUNG MOON LAMBERT / 15/11/2012
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-09AR0115/11/11 FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-15AR0115/11/10 FULL LIST
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / JACKYUNG MOON LAMBERT / 15/11/2010
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-02AR0115/11/09 FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / JACKYUNG MOON LAMBERT / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMBERT / 11/11/2009
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 19 BERKELEY STREET LONDON W1J 8ED
2009-01-23363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR SCOTT MALKIN
2007-11-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-14288bSECRETARY RESIGNED
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-12288bSECRETARY RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2007-01-09363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-17363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-23288cSECRETARY'S PARTICULARS CHANGED
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-21288bSECRETARY RESIGNED
2004-11-29363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-30AUDAUDITOR'S RESIGNATION
2004-03-31225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-03-19288aNEW SECRETARY APPOINTED
2004-03-19288bSECRETARY RESIGNED
2004-02-10AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-24363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2003-01-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-27288cSECRETARY'S PARTICULARS CHANGED
2002-11-27363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-07-03288bDIRECTOR RESIGNED
2002-02-19AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-17363aRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-10-23288cDIRECTOR'S PARTICULARS CHANGED
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-04363aRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-03-01363aRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-11-09288cDIRECTOR'S PARTICULARS CHANGED
1999-10-01225ACC. REF. DATE EXTENDED FROM 21/12/98 TO 30/04/99
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LISBURNE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LISBURNE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Satisfied AVIVA COMMERCIAL FINANCE LIMITED
SUPPLEMENTAL DEED 2005-06-22 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2005-06-22 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 1999-07-30 Satisfied NORWICH UNION MORTGAGES (LIFE) LIMITED
DEED OF LEGAL CHARGE 1998-02-12 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED OF LEGAL CHARGE AND MORTGAGE INCORPORATING A CHARGE AND SET-OFF AGREEMENT OVER CASH DEPOSIT 1997-08-08 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF COLLATERAL CHARGE 1996-02-08 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
NOVATION AGREEMENT 1996-01-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE AND MORTGAGE 1996-01-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE AND MORTGAGE 1996-01-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE AND MORTGAGE 1996-01-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1994-12-15 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1992-06-09 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of LISBURNE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISBURNE ESTATES LIMITED
Trademarks
We have not found any records of LISBURNE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISBURNE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LISBURNE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LISBURNE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LISBURNE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LISBURNE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.